- Company Overview for RENLAND HOMES LIMITED (09960654)
- Filing history for RENLAND HOMES LIMITED (09960654)
- People for RENLAND HOMES LIMITED (09960654)
- Charges for RENLAND HOMES LIMITED (09960654)
- More for RENLAND HOMES LIMITED (09960654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | TM01 | Termination of appointment of Steven Ashley Renham as a director on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Debra Moran as a secretary on 8 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Steven Ashley Renham as a person with significant control on 8 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Royal Star Arcade Management Suite High Street Maidstone ME14 1JL England to Suite 3, Falcon Court Business Centre College Road Maidstone ME15 6TF on 27 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from C/O Striped Leopard Accountancy Barham Court Barham Court Teston Maidstone Kent ME18 5BZ United Kingdom to Royal Star Arcade Management Suite High Street Maidstone ME14 1JL on 11 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
02 Jul 2016 | MR01 | Registration of charge 099606540001, created on 27 June 2016 | |
02 Jul 2016 | MR01 | Registration of charge 099606540002, created on 27 June 2016 | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|